SECURITY TECHNOLOGY GROUP INTERNATIONAL LTD

Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/12/2430 December 2024 Registered office address changed from C/O Thakur-Chabert, Suite 409-410, 4th Floor, 1 Harefield Road, Uxbridge Middlesex, UB8 1EX United Kingdom to C/O Thakur-Chabert Ltd 7a, Vine Street Uxbridge Middlesex UB8 1QE on 2024-12-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

24/07/2124 July 2021 Registered office address changed from 7 Eynsford Terrace Royal Lane West Drayton UB7 8QN England to C/O Thakur-Chabert Suite 410, 4th Floor, the Atrium 1 Harefield Road Uxbridge UB8 1EX on 2021-07-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MS PEGGY ANNABEL AURELIE CALLE / 31/08/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PEGGY ANNABEL AURELIE CALLE / 31/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/01/1730 January 2017 COMPANY NAME CHANGED ATHENA GLOBAL SOLUTIONS LTD CERTIFICATE ISSUED ON 30/01/17

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

03/09/163 September 2016 PREVSHO FROM 31/10/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/10/1522 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company